Search icon

IDEAL COMPUTER SYSTEMS, INC.

Company Details

Name: IDEAL COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356187
ZIP code: 10528
County: Orange
Place of Formation: Iowa
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 11350 McCormick Road, Plaza 3, Suite 202, Hunt Valley, MD, United States, 21031

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DANIEL ZINMAN Chief Executive Officer 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, Canada, L6G 1B3

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, CAN (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, CAN (Type of address: Chief Executive Officer)
2024-02-12 2025-03-20 Address 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, CAN (Type of address: Chief Executive Officer)
2024-02-12 2025-03-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-02-12 2025-03-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000588 2025-03-20 BIENNIAL STATEMENT 2025-03-20
240212000723 2024-02-03 CERTIFICATE OF CHANGE BY ENTITY 2024-02-03
230321000234 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210326060006 2021-03-26 BIENNIAL STATEMENT 2021-03-01
200817000336 2020-08-17 CERTIFICATE OF CHANGE 2020-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State